Search icon

ANTHONY MARSHALL LLC

Company Details

Entity Name: ANTHONY MARSHALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000039565
FEI/EIN Number 473328750
Address: 228 ALLISON LN, PENSACOLA, FL, 32534
Mail Address: 228 ALLISON LN, PENSACOLA, FL, 32534
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
MARSHALL ANTHONY T Agent 228 ALLISON LN, PENSACOLA, FL, 32534

Manager

Name Role Address
MARSHALL ANTHONY T Manager 228 ALLISON LN, PENSACOLA, FL, 32534

Authorized Manager

Name Role Address
HALL DONALD S Authorized Manager 5215 STATLER AVENUE, PERDIDO KEY, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2015-10-07 No data No data

Court Cases

Title Case Number Docket Date Status
Anthony Marshall, Appellant(s), v. Vanessa Marshall, Appellee(s). 5D2024-2130 2024-07-31 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-DR-001738

Parties

Name ANTHONY MARSHALL LLC
Role Appellant
Status Active
Name Vanessa Marshall
Role Appellee
Status Active
Name Hon. Mark Edward Herr
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-28
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY F/FEE
View View File
Docket Date 2024-08-15
Type Notice
Subtype Amended Notice of Appeal
Description FILED 8/15, PER8/5 ORDER
Docket Date 2024-08-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-08-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appeal
Description - Filed Below 7/26/2024Notice of Appeal
On Behalf Of Anthony Marshall
ANTHONY MARSHALL, Appellant(s) v. WILMINGTON SAVINGS FUND SOCIETY, FSB, ETC., Appellee(s). 4D2023-1904 2023-08-09 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-011945

Parties

Name ANTHONY MARSHALL LLC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Wilmington Savings Fund Society, FSB, etc.
Role Appellee
Status Active
Representations Sean Kerry Mills
Name Hon. Christopher Pole
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Anthony Marshall
View View File
Docket Date 2024-07-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB, etc.
View View File
Docket Date 2024-07-11
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-07-11
Type Order
Subtype Order on Motion To Strike
Description ORDERED that, upon consideration of appellant's July 3, 2024 response, appellee's June 20, 2024 motion to strike is denied. The amended initial brief is deemed filed as of the date of this order.
View View File
Docket Date 2024-07-03
Type Response
Subtype Reply
Description Reply to the Appellee's Motion to Strike
On Behalf Of Anthony Marshall
Docket Date 2024-06-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2024-06-14
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed as to Appellant Jessica Caronda only for lack of prosecution.
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-05-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-05-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Motion for Extension to file a Response and its First Brief
Docket Date 2024-04-17
Type Order
Subtype Order on Motion To Strike
Description ORDERED that, upon consideration of appellant Anthony Marshall's March 25, 2024 response, appellee's February 19, 2024 motion to strike is granted. Appellant Anthony Marshall's appendix to the initial brief is stricken, as appellant did not follow the procedures outlined in Florida Rule of Appellate Procedure 9.200(b)(5) for preparing a statement of the evidence or proceedings and properly including same in the record on appeal. Appellant Anthony Marshall shall file, within ten (10) days from the date of this order, an amended initial brief and appendix without references to the improperly included materials. Appellee may file an amended answer brief as to Anthony Marshall within ten (10) days thereafter. Further, ORDERED that appellant Jessica Cardona shall file a response, within ten (10) days from the date of this order, to appellee's February 19, 2024 "Motion to Strike Appendix of Appellant Jessica Cardona and any References in Appellant's Initial Brief."
View View File
Docket Date 2024-04-05
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Anthony Marshall
Docket Date 2024-03-25
Type Response
Subtype Response
Description Response to Motion to Strike
Docket Date 2024-03-12
Type Order
Subtype Order to File Response
Description ORDERED that Appellants are directed to respond, within ten (10) days from the date of this order, to Appellee's February 19, 2024 motions to strike.
View View File
Docket Date 2024-02-19
Type Brief
Subtype Answer Brief
Description Answer Brief as to Appellant Jessica Cardona
On Behalf Of Wilmington Savings Fund Society, FSB, etc.
View View File
Docket Date 2024-02-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Appendix of Appellant Jessica Cardona and any references in Appellant's Initial Brief
Docket Date 2024-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's January 11, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before February 19, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Wilmington Savings Fund Society, FSB, etc.
Docket Date 2024-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's November 17, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief on or before January 19, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-11-01
Type Response
Subtype Response
Description Affidavit in Reply to Appellee's Motion to Declare Appellant's Brief Filed on 10/20/2023
On Behalf Of Anthony Marshall
Docket Date 2023-11-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Record on Appeal Appellant
On Behalf Of Anthony Marshall
Docket Date 2023-10-24
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that Appellee's October 20, 2023 motion to deem Appellant's initial brief filed as of October 20, 2023 is granted. The deadline for the answer brief shall run from October 20, 2023.
View View File
Docket Date 2023-10-20
Type Motions Other
Subtype Miscellaneous Motion
Description VERIFIED MOTION TO DEEM APPELLANTS' BRIEFS FILED AS OF 10/20/2023
Docket Date 2023-10-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Jessica Cardona
Docket Date 2023-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jessica Cardona
View View File
Docket Date 2023-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal; 362 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-09-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief, Anthony Marshall
Docket Date 2023-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief, Anthony Marshall
View View File
Docket Date 2023-08-14
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D23-1903 and 4D23-1904 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D23-1903.
Docket Date 2023-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Marshall
Docket Date 2023-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2025-01-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-04
Type Order
Subtype Order
Description ORDERED that this court's order dated August 14, 2023, consolidating case numbers 4D2023-1903 and 4D2023-1904, is vacated. Case number 4D2023-1903 is closed and the appeal in case number 4D2023-1904 shall proceed. The amended initial brief, answer brief, and reply brief are treated as filed under 4D2023-1904.
View View File
Docket Date 2024-05-28
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant Jessica Cardona in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's amended initial brief and appendix have not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the amended initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-04-24
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDERED that this court's April 17, 2024 order is vacated and the following is substituted in its place: ORDERED that, upon consideration of appellant Jessica Cardona's March 25, 2024 response, appellee's February 19, 2024 motion to strike is granted. Appellant Jessica Cardona's appendix to the initial brief is stricken, as appellant did not follow the procedures outlined in Florida Rule of Appellate Procedure 9.200(b)(5) for preparing a statement of the evidence or proceedings and properly including same in the record on appeal. Appellant Jessica Cardona shall file, within ten (10) days from the date of this order, an amended initial brief and appendix without references to the improperly included materials. Appellee may file an amended answer brief as to Jessica Cardona within ten (10) days thereafter. Further, ORDERED that appellant Anthony Marshall shall file a response, within ten (10) days from the date of this order, to appellee's February 19, 2024 motion to strike.
View View File
Jessica Cardona, Appellant(s) v. WILMINGTON SAVINGS FUND SOCIETY, FSB, ETC., Appellee(s). 4D2023-1903 2023-08-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-011945

Parties

Name Hon. Christopher Pole
Role Judge/Judicial Officer
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Jessica Cardona
Role Appellant
Status Active
Name ANTHONY MARSHALL LLC
Role Appellant
Status Active
Name Wilmington Savings Fund Society, FSB, etc.
Role Appellee
Status Active
Representations Sean Kerry Mills
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jessica Cardona
Docket Date 2024-10-18
Type Brief
Subtype Reply Brief
Description Reply Brief *Duplicate*
On Behalf Of Anthony Marshall
View View File
Docket Date 2024-10-04
Type Order
Subtype Order
Description ORDERED that this court's order dated August 14, 2023, consolidating case numbers 4D2023-1903 and 4D2023-1904, is vacated. Case number 4D2023-1903 is closed and the appeal in case number 4D2023-1904 shall proceed. The amended initial brief, answer brief, and reply brief are treated as filed under 4D2023-1904.
View View File
Docket Date 2024-08-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Anthony Marshall
View View File
Docket Date 2024-07-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB, etc.
View View File
Docket Date 2024-07-11
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-07-11
Type Order
Subtype Order on Motion To Strike
Description ORDERED that, upon consideration of appellant's July 3, 2024 response, appellee's June 20, 2024 motion to strike is denied. The amended initial brief is deemed filed as of the date of this order.
View View File
Docket Date 2024-07-03
Type Response
Subtype Reply
Description Reply to the Appellee's Motion to Strike
On Behalf Of Anthony Marshall
Docket Date 2024-06-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2024-06-14
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed as to Appellant Jessica Caronda only for lack of prosecution.
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-05-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-05-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Motion for Extension to file a Response and its First Brief
Docket Date 2024-04-17
Type Order
Subtype Order on Motion To Strike
Description ORDERED that, upon consideration of appellant Anthony Marshall's March 25, 2024 response, appellee's February 19, 2024 motion to strike is granted. Appellant Anthony Marshall's appendix to the initial brief is stricken, as appellant did not follow the procedures outlined in Florida Rule of Appellate Procedure 9.200(b)(5) for preparing a statement of the evidence or proceedings and properly including same in the record on appeal. Appellant Anthony Marshall shall file, within ten (10) days from the date of this order, an amended initial brief and appendix without references to the improperly included materials. Appellee may file an amended answer brief as to Anthony Marshall within ten (10) days thereafter. Further, ORDERED that appellant Jessica Cardona shall file a response, within ten (10) days from the date of this order, to appellee's February 19, 2024 "Motion to Strike Appendix of Appellant Jessica Cardona and any References in Appellant's Initial Brief."
View View File
Docket Date 2024-04-05
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Anthony Marshall
Docket Date 2024-03-25
Type Response
Subtype Response
Description Response to Motion to Strike
Docket Date 2024-03-12
Type Order
Subtype Order to File Response
Description ORDERED that Appellants are directed to respond, within ten (10) days from the date of this order, to Appellee's February 19, 2024 motions to strike.
View View File
Docket Date 2024-02-19
Type Brief
Subtype Answer Brief
Description Answer Brief as to Appellant Jessica Cardona
On Behalf Of Wilmington Savings Fund Society, FSB, etc.
View View File
Docket Date 2024-02-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Appendix of Appellant Jessica Cardona and any references in Appellant's Initial Brief
Docket Date 2024-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's January 11, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before February 19, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Wilmington Savings Fund Society, FSB, etc.
Docket Date 2024-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's November 17, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief on or before January 19, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-11-01
Type Response
Subtype Response
Description Affidavit in Reply to Appellee's Motion to Declare Appellant's Brief Filed on 10/20/2023
On Behalf Of Anthony Marshall
Docket Date 2023-11-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Record on Appeal Appellant
On Behalf Of Anthony Marshall
Docket Date 2023-10-24
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that Appellee's October 20, 2023 motion to deem Appellant's initial brief filed as of October 20, 2023 is granted. The deadline for the answer brief shall run from October 20, 2023.
View View File
Docket Date 2023-10-20
Type Motions Other
Subtype Miscellaneous Motion
Description VERIFIED MOTION TO DEEM APPELLANTS' BRIEFS FILED AS OF 10/20/2023
Docket Date 2023-10-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Jessica Cardona
Docket Date 2023-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jessica Cardona
View View File
Docket Date 2023-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal; 362 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-09-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief, Anthony Marshall
Docket Date 2023-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief, Anthony Marshall
View View File
Docket Date 2023-08-14
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D23-1903 and 4D23-1904 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D23-1903.
Docket Date 2023-08-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-05-28
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant Jessica Cardona in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's amended initial brief and appendix have not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the amended initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-04-24
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDERED that this court's April 17, 2024 order is vacated and the following is substituted in its place: ORDERED that, upon consideration of appellant Jessica Cardona's March 25, 2024 response, appellee's February 19, 2024 motion to strike is granted. Appellant Jessica Cardona's appendix to the initial brief is stricken, as appellant did not follow the procedures outlined in Florida Rule of Appellate Procedure 9.200(b)(5) for preparing a statement of the evidence or proceedings and properly including same in the record on appeal. Appellant Jessica Cardona shall file, within ten (10) days from the date of this order, an amended initial brief and appendix without references to the improperly included materials. Appellee may file an amended answer brief as to Jessica Cardona within ten (10) days thereafter. Further, ORDERED that appellant Anthony Marshall shall file a response, within ten (10) days from the date of this order, to appellee's February 19, 2024 motion to strike.
View View File
ANTHONY MARSHALL VS WILMINGTON SAVINGS FUND SOCIETY, FSB, 4D2023-1875 2023-08-03 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-011945

Parties

Name ANTHONY MARSHALL LLC
Role Appellant
Status Active
Name Wilmington Savings Fund Society, FSB, etc.
Role Respondent
Status Active
Representations Sean Kerry Mills
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-19
Type Disposition by Order
Subtype Denied
Description ORDERED that case numbers 4D2023-1684 and 4D2023-1875 are consolidated for the limited purpose of consideration by the same panel. Further, ORDERED that the petitions for writ of mandamus are denied, without prejudice to petitioner raising his arguments in his pending appeal from the final judgment of foreclosure.
View View File
Docket Date 2023-08-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes (2021). This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes (2021).
Docket Date 2023-08-03
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Anthony Marshall
Docket Date 2023-08-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Anthony Marshall
Docket Date 2023-08-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS
On Behalf Of Anthony Marshall
ANTHONY MARSHALL, Petitioner(s) v. WILMINGTON SAVINGS FUND SOCIETY, FSB, etc., Respondent(s). 4D2023-1684 2023-07-07 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-011945

Parties

Name ANTHONY MARSHALL LLC
Role Appellant
Status Active
Name Wilmington Savings Fund Society, FSB, etc.
Role Respondent
Status Active
Representations Sean Kerry Mills
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-07-07
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Anthony Marshall
Docket Date 2023-10-05
Type Disposition by Order
Subtype Denied
Description Denied
View View File
Docket Date 2023-07-11
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2023-07-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Anthony Marshall
ANTHONY MARSHALL VS WILMINGTON SAVINGS FUND SOCIETY, FSB. 4D2023-0899 2023-04-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-011945

Parties

Name ANTHONY MARSHALL LLC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Wilmington Savings Fund Society, FSB, etc.
Role Appellee
Status Active
Representations Sean Kerry Mills
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION TO VACATE THE APPEAL DISMISSAL ORDER AND CONSIDER PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of Anthony Marshall
Docket Date 2023-05-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Anthony Marshall
Docket Date 2023-05-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Anthony Marshall
Docket Date 2023-05-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2023-04-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDERS APPEALED
On Behalf Of Anthony Marshall
Docket Date 2023-04-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-04-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2023-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Marshall
Docket Date 2023-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's May 24, 2023 motion for rehearing is denied.
Docket Date 2023-05-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that this appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.130; Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of non-final orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed.") (citing Valledor Co. v. Decky, 338 So. 3d 956 (Fla. 3d DCA 2022)); Fascetti v. Fascetti, 795 So. 2d 1094, 1095 (Fla. 4th DCA 2001) ("Clerk's defaults are not independently appealable").LEVINE, FORST and ARTAU, JJ., concur.
Docket Date 2023-04-24
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the March 22, 2023 order is a nonfinal appealable order, as the order merely grants a motion to strike and enters a judicial default. See Fla. R. App. P. 9.130; Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of non-final orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed.") (citing Valledor Co. v. Decky, 338 So. 3d 956 (Fla. 3d DCA 2022)); Fascetti v. Fascetti, 795 So. 2d 1094, 1095 (Fla. 4th DCA 2001) ("Clerk's defaults are not independently appealable"). Further,Appellee may file a response within ten (10) days of service of that statement.

Documents

Name Date
LC Amendment 2015-10-07
Florida Limited Liability 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State